This dataset includes 999 thousand corporation entities registered with Corporations Canada, a division of Innovation, Science and Economic Development Canada. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.
Corporation Name | Office Address | Incorporation |
---|---|---|
11233289 Canada Inc. | 181 Bay Street, Suite 4400, Toronto, ON M5J 2T3 | 2019-02-04 |
Overactive Media Group Inc. | 181 Bay Street Suite 320, Toronto, ON M5J 2T3 | 2018-09-14 |
Frs Incentive Company Inc. | 4260-181 Bay Street, Bay Wellington Tower, Toronto, ON M5J 2T3 | 2018-04-23 |
Bhalwani Family Charitable Foundation | 2830 - 181 Bay Street, Toronto, ON M5J 2T3 | 2017-11-01 |
Wausau Rdm Holding Corp. | C/o Mcmillan LLP, 181 Bay Street, Suite 4400, Toronto, ON M5J 2T3 | 2017-02-08 |
10087220 Canada Corp. | 181 Bay Street Suite 4400, Toronto, ON M5J 2T3 | 2017-02-01 |
Biomab Operations (canada) Inc. | Brookfield Place, Bay/wellington Tower, 181 Bay Street, Suite 2100, Toronto, ON M5J 2T3 | 2016-08-11 |
Mbi/tec Special Lp (pdo) Inc. | 2830-181 Bay Street, Toronto, ON M5J 2T3 | 2016-07-12 |
Mbi/tec Private Debt Gp Inc. | 2830 – 181 Bay Street, Toronto, ON M5J 2T3 | 2016-07-12 |
Chelsea Avondale Holdings (canada) Inc. | 4400 - 181 Bay Street, Toronto, ON M5J 2T3 | 2016-07-05 |
9555099 Canada Ltd. | 181 Bay Street, 33rd Floor, Bay Wellington Tower, Toronto, ON M5J 2T3 | 2015-12-17 |
The Bespoke Foundation | 3300-181 Bay Street, Bay Wellington Tower, Toronto, ON M5J 2T3 | 2015-09-23 |
Sanovica | C/o Mcmillan LLP, Brookfield Place, 181 Bay Street, Suite 4400, Toronto, ON M5J 2T3 | 2014-05-16 |
La Maison De La Francophonie De Toronto | 181 Rue Bay, Bureau 4400, Toronto, ON M5J 2T3 | 2014-01-13 |
Commissioning Agents International Canada, Ltd. | 4400-181 Bay Street, Toronto, ON M5J 2T3 | 2013-08-12 |
Major Appliance Recycling Roundtable | C/o 181 Bay St, Ste 4400, Toronto, ON M5J 2T3 | 2012-07-17 |
Leap Pecaut Centre for Social Impact | 2400 - 181 Bay Street, Toronto, ON M5J 2T3 | 2012-02-22 |
Macquarie Capital Principal Holdings Canada Ltd. | 181 Bay St, Brookfield Place, Suite 3200, Toronto, ON M5J 2T3 | 2011-11-17 |
B & H Worldwide Inc. | 181 Bay St., Suite 3320, Toronto, ON M5J 2T3 | 2009-05-11 |
Metalswest Capital and Advisory Inc. | 181 Bay Stret, Suite 4400, Toronto, ON M5J 2T3 | 2008-09-26 |
Bear Swamp General Partner Inc. | 300-181 Bay Street, Brookfield Place, Toronto, ON M5J 2T3 | 2008-07-18 |
The Dr. Dan Andreae Private Foundation | 181 Bay Street Suite 3300, Wellington Tower, Brookfield Place, Toronto, ON M5J 2T3 | 2007-12-31 |
Brookfield Corporate Operations Ltd. | 181 Bay Street, Suite 330, Bce Place, Toronto, ON M5J 2T3 | 2007-04-10 |
Macquarie Resource Capital Canada Ltd. | 181 Bay Street, Suite 3200, Toronto, ON M5J 2T3 | 2007-02-28 |
4400259 Canada Inc. | Suite 4400, 181 Bay Street, Brookfield Place, Toronto, ON M5J 2T3 | 2006-12-19 |
Newton Glassman Charitable Foundation | 181 Bay Street, Suite 4700, Toronto, ON M5J 2T3 | 2006-12-11 |
6632912 Canada Inc. | 181 Bay Street, Brookfield Place, Suite 4400, Toronto, ON M5J 2T3 | 2006-09-27 |
6624243 Canada Inc. | 181 Bay Street, Brookfield Place,, Suite 4400, Toronto, ON M5J 2T3 | 2006-09-11 |
Eximius Planned Giving Foundation | 181 Bay Street, Suite 3300, Bay Wellington Tower, Brookfield Place, Toronto, ON M5J 2T3 | 2006-08-16 |
4373286 Canada Inc. | 181 Bay Street, Suite 900, P.o. Box 779, Toronto, ON M5J 2T3 | 2006-07-04 |
4360648 Canada Inc. | 181 Bay Street, Suite 900, P.o. Box 779, Toronto, ON M5J 2T3 | 2006-06-16 |
6537626 Canada Inc. | 181 Bay Street, Bce Place, Suite 330, Toronto, ON M5J 2T3 | 2006-03-15 |
Cleveland Clinic Canada - Toronto Inc. | 181 Bay Street, Suite 3000, Brookfield Place, Bay Wellington Tower, Toronto, ON M5J 2T3 | 2005-11-15 |
Olympus Canada Inc. | 2100-181 Bay Street, Toronto, ON M5J 2T3 | 2005-10-27 |
6434720 Canada Limited | 181 Bay Street, Suite 300, Brookfield Place, Toronto, ON M5J 2T3 | 2005-08-18 |
Macquarie Power Management Ltd. | Brookfield Place, 181 Bay Street, Suite 3100, Toronto, ON M5J 2T3 | 2004-04-27 |
Oiles Canada Corporation | 181 Bay Street, Suite 4400, Bce Place, Bay Wellington Tower, Toronto, ON M5J 2T3 | 2004-03-01 |
Robert and Evelyn Ballard Charitable Foundation | 181 Bay Wellington Tower, Bce Place, Suite 3300, Toronto, ON M5J 2T3 | 2003-12-17 |
6167047 Canada Limited | 181 Bay Street, Bce Place, Suite 300, Box 762, Toronto, ON M5J 2T3 | 2003-12-02 |
6157025 Canada Inc. | Suite 4400, 181 Bay Street, Bce Place, Bay Wellington Tower, Toronto, ON M5J 2T3 | 2003-11-05 |
Alchemy Capital Inc. | Suite 4400, 181 Bay Street, Bce Place, Bay Wellington Tower, Toronto, ON M5J 2T3 | 2003-11-05 |
6152961 Canada Ltd. | 181 Bay Street, Suite 2220, P.o. Box 819, Toronto, ON M5J 2T3 | 2003-10-23 |
4162862 Canada Limited | Bce Place, 181 Bay Street, Suite 330, Toronto, ON M5J 2T3 | 2003-05-02 |
Loders Croklaan Canada Inc. | Brookfield Place, 181 Bay Street, Suite 4400, Toronto, ON M5J 2T3 | 2002-10-29 |
6003800 Canada Inc. | 181 Bay Street, Bce Place, Suite 4300, Toronto, ON M5J 2T3 | 2002-07-12 |
Mississagi Property Inc. | Suite 300, Bce Place, 181 Bay Street, Toronto, ON M5J 2T3 | 2002-04-24 |
4033795 Canada Inc. | Bce Place, 181 Bay Street, Suite 300, Toronto, ON M5J 2T3 | 2002-03-26 |
4031580 Canada Inc. | Bce Place, 181 Bay Street, Suite 3900, Toronto, ON M5J 2T3 | 2002-03-21 |
Trizec Canada Inc. | 181 Bay Street, Suite 3820, Bce Place, Toronto, ON M5J 2T3 | 2002-01-29 |
3949591 Canada Corp. | 181 Bay Street, Suite 2340, Bce Place, P.o. Box 858, Toronto, ON M5J 2T3 | 2001-09-24 |
The Dunin Foundation | 3300 - 181 Bay Street, Bay Wellington Tower, Toronto, ON M5J 2T3 | 2001-07-26 |
3844358 Canada Inc. | 181 Bay Street, Suite 4300, Toronto, ON M5J 2T3 | 2000-12-13 |
Toronto Argonauts Holdings (1999) Inc. | 181 Bay St. Labatt House, Suite 200, Toronto, ON M5J 2T3 | 1999-12-06 |
Brompton Mutual Funds Limited | Bay-wellington Tower, Brookfield Place, Suite 2930, Box 793, 181 Bay Street, Toronto, ON M5J 2T3 | 1999-10-13 |
Ag Yarns Canada Inc. | Bce Place, Ste. 4400, Bay Wellington Tower, 181 Bay Street, Toronto, ON M5J 2T3 | 1998-09-24 |
Macquarie North America Ltd. | 181 Bay Street, Suite 3100, Po Box 830, Toronto, ON M5J 2T3 | 1998-04-02 |
Services Damian LtÉe | 4400 - 181 Bay Street, Bce Place, Bay Wellington Tower, Toronto, ON M5J 2T3 | 1997-06-18 |
Brookfield Partners Foundation | 181, Bay Street, Suite 300, Brookfield Place, Toronto, ON M5J 2T3 | 1996-03-13 |
Fonds De Decouvertes Medicales Canadiennes Inc. | 181 Bay Street, Suite 3740, P.o. Box 75, Bce Place, Toronto, ON M5J 2T3 | 1994-09-20 |
Impax Venture Income Fund Inc. | 181 Bay Street, Suite 3740, Toronto, ON M5J 2T3 | 1993-11-26 |
Trc Trash Research Corporation | 181 Bay Street, Bay Wellington Tower, Bce Place, Suite 4400, Toronto, ON M5J 2T3 | 1991-07-17 |
Thor Technology Corporation | Bce Place, Suite 4400, 181 Bay Street, Bay Wellington Tower, Toronto, ON M5J 2T3 | 1991-05-16 |
Abs Group Services (canada) Ltd. | 181 Bay Street, Suite 4400, Bce Place, Bay Wellington Tower, Toronto, ON M5J 2T3 | 1977-05-05 |
Ggof Canadian Equity Fund Ltd. | 181 Bay Street, Bce Place, Suite 2820, Bay Wellington Tower,box 73, Toronto, ON M5J 2T3 | 1969-07-08 |
Ebasco Services of Canada Limited | Bce Place, Bay Wellington Tower, Suite 4400, 181 Bay Street, Toronto, ON M5J 2T3 | 1968-01-16 |
Bonded Service International Limitee | Brookfield Place, 181 Bay Street, Suite 4400, Toronto, ON M5J 2T3 | 1960-07-25 |
4018940 Canada Inc. | 181 Bay Street, Suite 330, Toronto, ON M5J 2T3 | |
Weetabix of Canada Limited | 181 Bay Street, Suite 2100, Toronto, ON M5J 2T3 | |
Flp Partners Inc. | 181 Bay Street, Suite 2810, Toronto, ON M5J 2T3 | |
Iberian Minerals Corp. | 181 Bay Street, Suite 2830, Brookfield Place, Toronto, ON M5J 2T3 | |
Rx Sidecar Gp Inc. | 181 Bay Street, Suite 4260, Toronto, ON M5J 2T3 | |
Flsmidth Ltd. | Brookfield Place, Suite 2100, 181 Bay Street, Toronto, ON M5J 2T3 | |
Friedberg Mercantile Group Ltd. | 181 Bay Street, Bce Place, Suite 250, Toronto, ON M5J 2T3 | |
Korn/ferry International, Futurestep (canada) Inc. | Brookfield Place, Bay Wellington Tower, 181 Bay Street, Suite 3810, Toronto, ON M5J 2T3 | |
Korn/ferry Canada, Inc. | 181 Bay Street, Wellington Tower, Bce P, Suite 3320, Toronto, ON M5J 2T3 | |
Korn Ferry Hay Group Ltd. | Brookfield Place, Bay Wellington Tower, 181 Bay St., Suite 3810, Toronto, ON M5J 2T3 | |
Goodbaby Canada Inc. | 181 Bay Street, Suite 4400, Bce Place, Bay Wellington Tower, Toronto, ON M5J 2T3 | |
Paseo Property Management Inc. | 181 Bay Street, Bce Place, Suite 330, Toronto, ON M5J 2T3 | 1992-01-30 |
Investissements Chematsi Inc. | 181 Bay Street, Suite 2100, Toronto, ON M5J 2T3 | 1992-08-26 |
Intervax Biologicals Limited | 181 Bay Street, Bay Wellington Tower, Suite 3300, Toronto, ON M5J 2T3 | |
2869306 Canada Inc. | 181 Bay Street, Bce Place, Suite 330, Toronto, ON M5J 2T3 | 1992-11-17 |
Enterprise Leasing Company Canada Limited | 181 Bay St, Suite 2100, Toronto, ON M5J 2T3 | 1992-12-18 |
B.e.s.t. Venture Opportunities Fund Inc. | 181 Bay Street, Suite 810, Toronto, ON M5J 2T3 | 1993-01-11 |
Scientific Games Canada Inc. | 181 Bay Street, Suite 4400, Toronto, ON M5J 2T3 | 1993-02-16 |
Wall Data (canada) Limited | 181 Bay Street, Suite 2100, Toronto, ON M5J 2T3 | 1993-05-18 |
Trizechahn Place Ville Marie Inc. | 181 Bay St., Suite 3820, Bce Place, Toronto, ON M5J 2T3 | 1995-11-23 |
Teletoon Canada Inc. | 181 Bay Street, Suite 100, P.o. Box 787, Toronto, ON M5J 2T3 | 1995-12-14 |
The Atrium On Bay Inc. | 181 Bay Street, Bce Place, Suite 330, Toronto, ON M5J 2T3 | 1996-03-25 |
O&y.smg Canada Inc. | 181 Bay Street, Bce Place, Suite 330, Toronto, ON M5J 2T3 | 1996-05-29 |
Calea Vancouver Inc. | 181 Bay Street, Suite 4400, Bce Place, Bay Wellington Tower, Toronto, ON M5J 2T3 | 1996-07-17 |
Navaneelan Hygiene Inc. | 181 Bay Street, Suite 2600, Toronto, ON M5J 2T3 | 1996-07-19 |
395 - 405 Boulevard De Maisonneuve Ouest Inc. | 181 Bay Street, Suite 4500 Bce Place, Toronto, ON M5J 2T3 | 1996-11-27 |
Mitsubishi Motor Sales of Canada, Inc. | Bce Place, Suite 4400, Bay Wellington Tower, 181 Bay Street, Toronto, ON M5J 2T3 | 1996-12-09 |
Ft Targeted Injection Chemicals Ltd. | 181 Bay Street, Suite 4400, Toronto, ON M5J 2T3 | 1996-12-19 |
Intergraph Public Safety Canada Ltd. | 181 Bay Street, Suite 2100, Toronto, ON M5J 2T3 | 1996-12-31 |
Qiagen Inc. | 181 Bay Street, Suite 4400, Toronto, ON M5J 2T3 | 1997-04-01 |
Solutia Canada Inc. | 181 Bay Street, Suite 2100, Toronto, ON M5J 2T3 | 1997-04-10 |
Brookfield Homes Ltd. | 181 Bay St, Suite 4300 Po Box 779, Toronto, ON M5J 2T3 | |
3396762 Canada Limited | 181 Bay Street, Suite 4400, Toronto, AB M5J 2T3 | 1997-07-29 |
Nobil It Canada Corp. | 181 Bay Street, Suite 4400, Bce Place, Bay Wellington Tower, Toronto, ON M5J 2T3 | 1997-09-09 |